AD01 |
Registered office address changed from 6 Oldham Road Manchester M4 5DB England to C/O Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on Thursday 24th June 2021
filed on: 24th, June 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076120040005, created on Thursday 1st August 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076120040004, created on Wednesday 20th March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Oldham Road 6 Oldham Road Manchester M4 5DE England to 6 Oldham Road Manchester M4 5DB on Monday 25th March 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076120040003, created on Thursday 7th February 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Express Networks 1 George Leigh Street Manchester M4 5DL to 6 Oldham Road 6 Oldham Road Manchester M4 5DE on Thursday 15th March 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Thursday 31st December 2015 to Thursday 31st March 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 21st April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st April 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, September 2013
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th September 2013.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Monday 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st April 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st April 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th September 2012
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th September 2012.
filed on: 5th, September 2012
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 5th September 2012 from 685 Manchester Old Road Middleton Manchester M24 4GF United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 15th June 2011.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2011
| incorporation
|
Free Download
(48 pages)
|